Jakstone Holdings Limited, a registered company, was registered on 06 Nov 2006. 9429033778761 is the business number it was issued. The company has been managed by 3 directors: Jill Copplestone - an active director whose contract started on 06 Nov 2006,
Jillian Mary Copplestone - an active director whose contract started on 06 Nov 2006,
Ken Copplestone - an inactive director whose contract started on 06 Nov 2006 and was terminated on 31 Aug 2016.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 3, 362 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Jakstone Holdings Limited had been using 26A Peterborough Street, Christchurch Central, Christchurch as their physical address up until 03 Jun 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 26a Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Sep 2017 to 03 Jun 2020
Address: 8 Rapanui Ridge, Redcliffs, Christchurch, 8081 New Zealand
Registered & physical address used from 05 Sep 2014 to 27 Sep 2017
Address: 44b Tonbridge Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 09 Jan 2012 to 05 Sep 2014
Address: 63 Eaglesome Avenue, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 31 May 2011 to 09 Jan 2012
Address: 19 Tucson Place, Christchurch New Zealand
Physical & registered address used from 06 Nov 2006 to 31 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Copplestone, Jillian Mary |
Christchurch Central Christchurch 8013 New Zealand |
12 Mar 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Copplestone, Jillian Mary |
Christchurch Central Christchurch 8013 New Zealand |
12 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copplestone, Ken |
Redcliffs Christchurch 8081 New Zealand |
06 Nov 2006 - 17 Jun 2016 |
Individual | Copplestone, Jill |
Christchurch Central Christchurch 8013 New Zealand |
06 Nov 2006 - 12 Mar 2019 |
Individual | Copplestone, Jill |
Christchurch Central Christchurch 8013 New Zealand |
06 Nov 2006 - 12 Mar 2019 |
Jill Copplestone - Director
Appointment date: 06 Nov 2006
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Aug 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 19 Sep 2017
Jillian Mary Copplestone - Director
Appointment date: 06 Nov 2006
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 May 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 19 Sep 2017
Ken Copplestone - Director (Inactive)
Appointment date: 06 Nov 2006
Termination date: 31 Aug 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Aug 2014
Sovereign Palms Limited
26 Peterborough Street
Suburban Estates Limited
26 Peterborough Street
Suburban Contracting Limited
26 Peterborough Street
Wickham Trustee Company Limited
19a Kilmore Street
Gcl Trustees No 10 Limited
6 Peterborough Lane
Gcl Operations Limited
6 Peterborough Lane